About

Registered Number: 06062167
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 16 Forest Road, Loughborough, LE11 3NP,

 

Kalemore Ltd was registered on 23 January 2007 and has its registered office in Loughborough, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANJUA, Huma Mehboob 11 October 2017 - 1
JANJUA, Rehan Yusuf 11 October 2017 - 1
BOTTOM, Claire Elizabeth 24 February 2007 11 October 2017 1
BOTTOM, Patrick Jeremy 24 February 2007 11 October 2017 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
PSC07 - N/A 06 February 2020
PSC07 - N/A 06 February 2020
PSC02 - N/A 06 February 2020
PSC04 - N/A 06 February 2020
PSC04 - N/A 06 February 2020
CH01 - Change of particulars for director 06 February 2020
CH01 - Change of particulars for director 06 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 11 December 2017
AD01 - Change of registered office address 06 December 2017
AD01 - Change of registered office address 19 October 2017
PSC07 - N/A 19 October 2017
PSC01 - N/A 19 October 2017
PSC07 - N/A 19 October 2017
PSC01 - N/A 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
TM02 - Termination of appointment of secretary 19 October 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
MR01 - N/A 12 October 2017
MR01 - N/A 12 October 2017
MR01 - N/A 12 October 2017
PSC04 - N/A 30 August 2017
PSC04 - N/A 30 August 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 11 October 2011
AD01 - Change of registered office address 01 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
225 - Change of Accounting Reference Date 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
287 - Change in situation or address of Registered Office 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2017 Outstanding

N/A

A registered charge 11 October 2017 Outstanding

N/A

A registered charge 11 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.